Wallock v. A.H. Bennett Company et al
Sally Wallock |
Foster Wheeler LLC, Superior Boiler Works, Inc., S.O.S. Products, Whittier Filtration, Inc., Owens-Illinois, Inc., United Conveyor Corporation, Hobart Brothers Company, Grinnell Corporation, Weil McLain Company, Bell Asbestos Mines, Ltd., Goodin Company, Lennox Industries, Inc., Singer Safety Company, Rockwell Automation, General Engineering Development Corporation, Industrial Holdings Corporation, Ingersoll-Rand Company, A.H. Bennett Company, Rheem Manufacturing Company, Goulds Pumps, Inc., Riley Power, Inc., Paul W. Abbott Company, Inc., Jamar Company, The, Asbestos Corporation, Ltd., A.W. Kuettel & Sons, Inc., A.W. Chesterton Company, General Electric Company, Trane U.S., Inc., Goodyear Tire & Rubber Company, Chicago-Wilcox Manufacturing Company, Building Sprinkler Company, Inc., Carrier Corporation, Northwest Iron Fireman, Inc., Baker Manufacturing Company, LLC, Crown Cork & Seal Company, Inc., Industrial Contractors, Inc., Smith-Sharpe Company, Crane-Johnson Company, Goodrich Corporation, McMaster Carr Supply Company, Lincoln Electric Company, Power Process Equipment, Inc., Foster Products Corporation, CertainTeed Corporation, Burnham LLC, 3M Company, Walker Jamar Company, Honeywell, Inc., Praxair Distribution, Inc., H.B. Fuller Company, Sprinkmann Sons Corporation, RCH Newco II, LLC, AWT Air Company, Inc., Bell & Gossett, Fargo-Moorhead Insulation Company, Victor H. Leeby Company, Linde, LLC, Atlas Turner, Inc., Metropolitan Life Insurance Company, Western Steel & Plumbing, Inc., Northern Plumbing Supply, Inc., Peerless Industries, Inc., Cleaver Brooks, Division of Aqua Chem. Inc., Crane Company, Exxon Mobil Corporation, Bayer Cropscience, Inc., Apollo Piping Supply, Inc., Raytheon Constructors, Inc., Union Carbide Corporation, Zurn Industries, LLC and CBS Corporation |
3:2019cv00142 |
July 12, 2019 |
US District Court for the District of North Dakota |
Daniel L Hovland |
Alice R Senechal |
P.I. : Asbestos |
28 U.S.C. § 1442 |
Both |
Docket Report
This docket was last retrieved on September 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 100 Corporate Disclosure Statement by Burnham LLC identifying Corporate Parent Burnham Holdings, Inc. for Burnham LLC.. (Neubauer, Heather) |
Filing 99 Corporate Disclosure Statement by A.W. Chesterton Company. (Brownson, Kristi) |
Filing 98 NOTICE of Appearance by Kristi K. Brownson on behalf of A.W. Chesterton Company (Brownson, Kristi) |
Filing 97 Corporate Disclosure Statement by Chicago-Wilcox Manufacturing Company. (Neubauer, Heather) |
Filing 96 Corporate Disclosure Statement by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
Filing 95 Corporate Disclosure Statement by Baker Manufacturing Company, LLC. (Neubauer, Heather) |
Filing 94 REPLY to Response to Motion re #48 MOTION to Remand to State Court filed by Sally Wallock. (Thompson, David) |
Filing 93 Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 8/20/2019. (DR #190820-001 JS Chambers Recorder) (lc) |
Filing 92 ORDER by Magistrate Judge Alice R. Senechal.Final Pretrial Conference set for 1/12/2021 at 10:00 AM in Fargo Chambers before Magistrate Judge Alice R. Senechal. (CS) |
Filing 91 SCHEDULING ORDER by Magistrate Judge Alice R. Senechal. Discovery due by 1/17/2020. Discovery Motions due by 2/1/2020. Plaintiff(s) Expert Witness Disclosures and Reports due by 12/15/2019. Defendant(s) Expert Witness Disclosures and Reports due by 1/17/2020. Discovery Depositions of Expert Witnesses due by 2/21/2020. Join Additional Parties due by 9/27/2019. Amend Pleadings due by 9/27/2019. Amend Pleadings to Add Punitive Damages due by 9/27/2019. Nondispositive Motions due by 3/13/2020. Threshold Motions due by 4/3/2020. Dispositive Motions due by 4/3/2020. (CS) |
Filing 90 NOTICE of Hearing: Pretrial Conference set for 1/26/2021 at 09:00 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. Jury Trial set for 1/26/2021 at 09:30 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. (trial est. 10-13 days) (CS) |
Filing 89 NOTICE of Hearing:Mid-Discovery Status Conference set for 11/15/2019 at 10:30 AM by telephone before Magistrate Judge Alice R. Senechal. Plaintiff shall initiate the call into Chambers at (701) 297-7070. (CS) Modified on 8/20/2019 to correct time of hearing. NEF regenerated (lf). |
Filing 88 NOTICE of Appearance by Emily L. Mugaas on behalf of Chicago-Wilcox Manufacturing Company (Mugaas, Emily) |
Filing 87 NOTICE of Appearance by Emily L. Mugaas on behalf of Burnham LLC (Mugaas, Emily) |
Filing 86 NOTICE of Appearance by Emily L. Mugaas on behalf of Building Sprinkler Company, Inc. (Mugaas, Emily) |
Filing 85 NOTICE of Appearance by Emily L. Mugaas on behalf of Baker Manufacturing Company, LLC (Mugaas, Emily) |
Filing 84 NOTICE of Appearance by Cassandra A. Marka on behalf of Apollo Piping Supply, Inc. (Marka, Cassandra) |
Filing 83 NOTICE of Appearance by Cassandra A. Marka on behalf of Northern Plumbing Supply, Inc. (Marka, Cassandra) |
Filing 82 NOTICE of Appearance by Scott J. Landa on behalf of Apollo Piping Supply, Inc. (Landa, Scott) |
Filing 81 NOTICE of Appearance by Scott J. Landa on behalf of Northern Plumbing Supply, Inc. (Landa, Scott) |
Filing 80 Corporate Disclosure Statement by Raytheon Constructors, Inc.. (Parrington, Jon) |
Filing 79 NOTICE of Appearance by Jon P. Parrington on behalf of Raytheon Constructors, Inc. (Parrington, Jon) |
DOCKET CORRECTION re: #78 AFFIDAVIT. Clerks office added exhibit numbers to docket text. (js) |
Filing 78 AFFIDAVIT of Heather H. Neubauer re #77 Response to Motion by Building Sprinkler Company, Inc. (Attachments: #1 Exhibit 1 - Affidavit of Service by Metro Legal, served personally upon Plaintiffs counsel, Jeanette Boechler, dated July 12, 2019, #2 Exhibit 2 - Armstrong World Industries, Inc.s (AWI), Asbestos Personal Injury Settlement Trust Proof of Claim Form, #3 Exhibit 3 - ACandS Asbestos Settlement Trust Claim Form, #4 Exhibit 4 - Combustion Engineering Trust Claim Form)(Neubauer, Heather) Modified on 8/19/2019 to add exhibit numbers to docket text. (js) |
Filing 77 RESPONSE to Motion re #48 MOTION to Remand to State Court filed by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
Filing 76 Corporate Disclosure Statement by Exxon Mobil Corporation. (Edison, Brent) |
Filing 75 NOTICE of Appearance by Brent J. Edison on behalf of Exxon Mobil Corporation (Edison, Brent) |
Filing 74 Corporate Disclosure Statement by Carrier Corporation identifying Corporate Parent United Technologies Corporation for Carrier Corporation.. (Schach, David) |
Filing 73 NOTICE of Appearance by David T. Schach on behalf of Carrier Corporation (Schach, David) |
Filing 72 Corporate Disclosure Statement by Hobart Brothers Company identifying Corporate Parent ITW Universal LLC, Corporate Parent Illinois Tool Works Inc. for Hobart Brothers Company.. (Schach, David) |
Filing 71 NOTICE of Appearance by David T. Schach on behalf of Hobart Brothers Company (Schach, David) |
Filing 70 Corporate Disclosure Statement by Lincoln Electric Company identifying Corporate Parent Lincoln Electric Holdings, Inc. for Lincoln Electric Company.. (Schach, David) |
Filing 69 NOTICE of Appearance by David T. Schach on behalf of Lincoln Electric Company (Schach, David) |
Filing 68 Corporate Disclosure Statement by Rockwell Automation. (Schach, David) |
Filing 67 NOTICE of Appearance by David T. Schach on behalf of Rockwell Automation (Schach, David) |
Filing 65 Corporate Disclosure Statement by Trane U.S., Inc. identifying Corporate Parent Ingersoll-Rand Plc for Trane U.S., Inc... (Schach, David) |
Filing 64 NOTICE of Appearance by David T. Schach on behalf of Trane U.S., Inc. (Schach, David) |
Filing 63 Corporate Disclosure Statement by Foster Products Corporation. (Schach, David) |
Filing 62 NOTICE of Appearance by David T. Schach on behalf of Foster Products Corporation (Schach, David) |
Filing 61 Corporate Disclosure Statement by H.B. Fuller Company. (Russell, Jon) |
Filing 60 NOTICE of Appearance by Jon R Russell on behalf of H.B. Fuller Company (Russell, Jon) |
Filing 59 NOTICE of Appearance by Peter K. Doely on behalf of Metropolitan Life Insurance Company (Doely, Peter) |
Filing 58 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company.. (McCarthy, Michael) |
Filing 57 NOTICE of Appearance by Michael C. McCarthy on behalf of Metropolitan Life Insurance Company (McCarthy, Michael) |
Filing 55 Corporate Disclosure Statement by S.O.S. Products. (Russell, Jon) |
Filing 54 NOTICE of Appearance by Jon R Russell on behalf of S.O.S. Products (Russell, Jon) |
Filing 53 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand Plc for Ingersoll-Rand Company.. (Russell, Jon) |
Filing 52 NOTICE of Appearance by Jon R Russell on behalf of Ingersoll-Rand Company (Russell, Jon) |
Filing 51 Corporate Disclosure Statement by United Conveyor Corporation. (Russell, Jon) |
Filing 50 NOTICE of Appearance by Jon R Russell on behalf of United Conveyor Corporation (Russell, Jon) |
Filing 49 MEMORANDUM in Support re #48 MOTION to Remand to State Court filed by Sally Wallock. (Attachments: #1 Exhibit 1 -- Declaration of Barry I. Castleman, Sc.D., July 18, 2008, #2 Exhibit 2 -- Defendant Building Sprinkler Company, Inc.'s Answers to Plaintiffs' First Set of Interrogatories, served in Oscar Adolf, et. al., v. A.P.I., Inc., et. al.,, United States District Court for the District of North Dakota, Civil Nos. A1-89-098, et. seq., May 6, 1989, #3 Exhibit 3 -- Deposition of William C. Sornsin, reported September 28, 1983, in Marjoria Matthews, et. al., v. The Celotex Corporation, et. al., United States District Court for the District of North Dakota, Southeastern Division, Civil Nos. A3-81-2, #4 Exhibit 4 -- Correspondence dated June 2, 1964, from John P. Harrington, Industrial Insulation General Sales Manager, The Eagle Picher Company, to R.M/ Moechan of Owens-Corning Fiberglas Corporation, #5 Exhibit 5 -- Defendant Owens-Corning Fiberglas Corporation's Responses to Plaintiffs' First Set of Interrogatories, served in Oscar Adolf, et. al. v. A.P.I., Inc., et. al., served in Oscar Adolf, et. al., v. A.P.I., Inc., et. al.,, United States District Court for the District of North Dakota, #6 Exhibit 6 -- Transcript of Trial Testimony of Dr. Barry I. Castleman, April 28, 2016, in James Rheault v. A.O. Smith Corporation, et. al., North Dakota District Court, Cass County, East Central Judicial District, Case No. 09-2014-1773)(Thompson, David) |
Filing 48 MOTION to Remand to State Court by Sally Wallock. (Thompson, David) |
Filing 47 NOTICE by Sally Wallock of Waiver of Certain Claims Against Defendant Building Sprinkler Company, Inc. (Thompson, David) |
Filing 46 NOTICE of Appearance by David C. Thompson on behalf of Sally Wallock (Thompson, David) |
Filing 45 Corporate Disclosure Statement by CBS Corporation identifying Other Affiliate National Amusements, Inc., Other Affiliate NAI Entertainment Holdings LLC, Other Affiliate GAMCO Investors, Inc. for CBS Corporation.. (Flom, Joel) |
Filing 44 Corporate Disclosure Statement by Rheem Manufacturing Company. (Flom, Joel) |
Filing 43 Corporate Disclosure Statement by Asbestos Corporation, Ltd. identifying Corporate Parent Mazarin Inc. for Asbestos Corporation, Ltd... (Flom, Joel) |
Filing 42 Corporate Disclosure Statement by Honeywell, Inc.. (Flom, Joel) |
Filing 41 Corporate Disclosure Statement by Goodrich Corporation identifying Corporate Parent United Technologies Corporation for Goodrich Corporation.. (Parrington, Jon) |
Filing 40 NOTICE of Appearance by Jon P. Parrington on behalf of Goodrich Corporation (Parrington, Jon) |
Filing 39 Corporate Disclosure Statement by Power Process Equipment, Inc.. (Bren, Gerald) |
Filing 38 NOTICE of Appearance by Gerald H. Bren on behalf of Power Process Equipment, Inc. (Bren, Gerald) |
Filing 37 Corporate Disclosure Statement by Walker Jamar Company. (Leighton, Richard) |
Filing 36 NOTICE of Appearance by Richard J. Leighton on behalf of Walker Jamar Company (Leighton, Richard) |
Filing 35 Corporate Disclosure Statement by General Engineering Development Corporation identifying Corporate Parent Fischbach, LLC for General Engineering Development Corporation.. (Parrington, Jon) |
Filing 34 NOTICE of Appearance by Jon P. Parrington on behalf of General Engineering Development Corporation (Parrington, Jon) |
Filing 33 Corporate Disclosure Statement by Fargo-Moorhead Insulation Company. (Parrington, Jon) |
Filing 32 NOTICE of Appearance by Jon P. Parrington on behalf of Fargo-Moorhead Insulation Company (Parrington, Jon) |
DOCKET CORRECTION re: #31 CERTIFICATE OF SERVICE. Clerk's office added links. (am) |
Filing 31 CERTIFICATE OF SERVICE by General Electric Company re #28 ANSWER to Complaint (Notice of Removal), #29 NOTICE of Appearance, #30 Corporate Disclosure Statement (Schweigert, David) Modified on 7/24/2019 to add links (am). |
Filing 30 Corporate Disclosure Statement by General Electric Company. (Schweigert, David) |
Filing 29 NOTICE of Appearance by David D. Schweigert on behalf of General Electric Company (Schweigert, David) |
Filing 28 ANSWER to Complaint (Notice of Removal) by General Electric Company. (Schweigert, David) |
Filing 27 Corporate Disclosure Statement by RCH Newco II, LLC identifying Other Affiliate H.H. Robertson Company, Other Affiliate Robertson Ceco Corporation for RCH Newco II, LLC.. (Salmen, Joanna) |
Filing 26 Corporate Disclosure Statement by Zurn Industries, LLC identifying Corporate Parent Rexnord LLC for Zurn Industries, LLC.. (Salmen, Joanna) |
Filing 25 Corporate Disclosure Statement by Crane-Johnson Company. (Tjon Bossart, Stacey) |
Filing 24 NOTICE of Appearance by Stacey Elizabeth Tjon Bossart on behalf of Crane-Johnson Company (Tjon Bossart, Stacey) |
Filing 23 Corporate Disclosure Statement by Crown Cork & Seal Company, Inc. identifying Corporate Parent Crown Holdings, Inc. for Crown Cork & Seal Company, Inc... (Tjon Bossart, Stacey) |
Filing 22 NOTICE of Appearance by Stacey Elizabeth Tjon Bossart on behalf of Crown Cork & Seal Company, Inc. (Tjon Bossart, Stacey) |
Filing 21 NOTICE of Appearance by Daniel P. Brees on behalf of Crown Cork & Seal Company, Inc. (Brees, Daniel) |
Filing 20 Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation. Identifying Other Affiliate Dow, Inc. for Union Carbide Corporation. (Dynes, Jane) Modified on 7/22/2019 to add other affiliate. (rh) |
Filing 19 NOTICE of Appearance by Jane L. Dynes on behalf of Union Carbide Corporation (Dynes, Jane) |
Filing 18 Corporate Disclosure Statement by CertainTeed Corporation identifying Corporate Parent Saint-Gobain (Paris, France) for CertainTeed Corporation.. (Dynes, Jane) |
Filing 17 NOTICE of Appearance by Jane L. Dynes on behalf of CertainTeed Corporation (Dynes, Jane) |
Filing 16 Corporate Disclosure Statement by Bayer Cropscience, Inc. identifying Corporate Parent Bayer CropScience Holding SA, Corporate Parent Bayer AG for Bayer Cropscience, Inc... (Dynes, Jane) |
Filing 15 NOTICE of Appearance by Jane L. Dynes on behalf of Bayer Cropscience, Inc. (Dynes, Jane) |
Filing 14 Corporate Disclosure Statement by Singer Safety Company. (Harvey, Elena) |
Filing 13 Corporate Disclosure Statement by Goodyear Tire & Rubber Company identifying Other Affiliate BlackRock, Inc., Other Affiliate The Vanguard Group, Inc. for Goodyear Tire & Rubber Company.. (Harvey, Elena) |
Filing 12 Corporate Disclosure Statement by Lennox Industries, Inc. identifying Corporate Parent Lennox International for Lennox Industries, Inc... (Mohr, Jason) |
Filing 11 Corporate Disclosure Statement by Cleaver Brooks, Division of Aqua Chem. Inc. identifying Corporate Parent Cleaver-Holdings, Inc. for Cleaver Brooks, Division of Aqua Chem. Inc... (Mohr, Jason) |
Filing 10 Corporate Disclosure Statement by Weil McLain Company identifying Corporate Parent SPX Corporation, Other Affiliate The Marley Company, LLC, Other Affiliate The Marley-Wylain Company for Weil McLain Company.. (Mohr, Jason) |
Filing 9 Corporate Disclosure Statement by Riley Power, Inc. identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc... (Mohr, Jason) |
Filing 8 ORDER for Rule 26(f) Planning Meeting and Rule 16(b) Scheduling Conference, and ORDER regarding resolution of Discovery Disputes by Magistrate Judge Alice R. Senechal. Scheduling Conference set for 8/20/2019 at 09:30 AM before Magistrate Judge Alice R. Senechal. (AS) |
Filing 7 Corporate Disclosure Statement by Industrial Holdings Corporation. (Wells, Roland) |
Filing 6 NOTICE of Appearance by Roland John Wells, III on behalf of Industrial Holdings Corporation (Wells, Roland) |
Filing 5 Corporate Disclosure Statement by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
Filing 4 Corporate Disclosure Statement by AWT Air Company, Inc. identifying Other Affiliate Aqua Alliance Inc., Other Affiliate Research-Cottrell, Inc. for AWT Air Company, Inc... (Brotten, Elizabeth) |
Filing 3 Corporate Disclosure Statement by A.W. Kuettel & Sons, Inc.. (Brotten, Elizabeth) |
Filing 2 Corporate Disclosure Statement by Goodin Company. (Brotten, Elizabeth) |
Filing 1 NOTICE OF REMOVAL by Building Sprinkler Company, Inc. from Cass County District Court, case number 09-2018-CV-02167. Filing fee $ 400 receipt number 319000409 filed by Building Sprinkler Company, Inc.(Attachments: #1 Civil Cover Sheet, #2 Exhibit A - Defendants Listed by Counsel, #3 Affidavit of Counsel, Heather H. Neubauer and State Court Records Part 1 of 10 (Exhibits 1 - 58), #4 State Court Records Part 2 of 10 (Exhibits 59 - 101), #5 State Court Records Part 3 of 10 (Exhibits 102 - 134), #6 State Court Records Part 4 of 10 (Exhibits 135 - 183), #7 State Court Records Part 5 of 10 (Exhibits 184 - 188), #8 State Court Records Part 6 of 10 (Exhibits 189 - 196), #9 State Court Records Part 7 of 10 (Exhibits 197 - 205), #10 State Court Records Part 8 of 10 (Exhibits 223 - 222), #11 State Court Records Part 9 of 10 (Exhibits 224 - 229), #12 State Court Records Part 10 of 10 (Exhibits 230 - 250))(js) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the North Dakota District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.